Search icon

FLORIDA GROWTH REALTY INCORPORATED

Company Details

Entity Name: FLORIDA GROWTH REALTY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: H09867
FEI/EIN Number 59-2543405
Address: 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL 33767
Mail Address: 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LePrell, Samuel L Agent 1930 San Marco Blvd, SUITE 201, Jacksonville, FL 32207

Director

Name Role Address
Lurie, Elizabeth M Director 1660 GULF BLVD, SUITE ONE CLEARWATER, FL 33767
Kiger, Russell T., Sr. Director 1660 GULF BLVD, SUITE ONE CLEARWATER, FL 33767

President

Name Role Address
Lurie, Elizabeth M President 1660 GULF BLVD, SUITE ONE CLEARWATER, FL 33767
Kiger, Russell T., Sr. President 1660 GULF BLVD, SUITE ONE CLEARWATER, FL 33767

Treasurer

Name Role Address
Lurie, Elizabeth M Treasurer 1660 GULF BLVD, SUITE ONE CLEARWATER, FL 33767

Vice President

Name Role Address
Kiger, Russell T., Sr. Vice President 1660 GULF BLVD, SUITE ONE CLEARWATER, FL 33767

Secretary

Name Role Address
Kiger, Russell T., Sr. Secretary 1660 GULF BLVD, SUITE ONE CLEARWATER, FL 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1930 San Marco Blvd, SUITE 201, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2014-04-10 LePrell, Samuel L No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2002-04-22 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL 33767 No data
AMENDMENT 1993-02-03 No data No data
AMENDMENT 1992-03-03 No data No data
AMENDMENT 1984-11-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000086865 TERMINATED 522004CA007317XXCICI CIRCUIT CIVIL, PINELLAS COUNTY 2005-05-25 2010-06-21 $27138.37 PATRICK WALSH, 4210 W. SPRUCE STREET, SUITE 202, TAMPA, FLORIDA 33607-4127

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State